CHARTER MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARTER MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04667235

Incorporation date

17/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Red Lion Mews, Odiham, Hook, Hampshire RG29 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon16/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon06/03/2026
Termination of appointment of Barry Bernard Charles as a director on 2026-03-01
dot icon06/03/2026
Termination of appointment of David Hart as a director on 2026-03-01
dot icon06/03/2026
Appointment of Mr Christopher James Clarke as a director on 2026-03-01
dot icon06/03/2026
Appointment of Mrs Victoria Lindsay Kennard as a director on 2026-03-01
dot icon01/12/2025
Termination of appointment of Michael John Bristow as a director on 2025-11-30
dot icon01/12/2025
Appointment of Mr James Edward Coomber as a director on 2025-11-19
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-12-31
dot icon26/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon21/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon20/02/2021
Termination of appointment of Martin Walter Woods as a director on 2020-01-01
dot icon18/02/2021
Micro company accounts made up to 2020-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/02/2018
Appointment of Mr Michael John Bristow as a director on 2018-02-26
dot icon22/02/2018
Micro company accounts made up to 2017-12-31
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-02-27 no member list
dot icon30/03/2016
Termination of appointment of Elizabeth Mary Graham as a director on 2016-01-01
dot icon30/03/2016
Termination of appointment of Jean Dyson as a director on 2016-02-28
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-27 no member list
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-21 no member list
dot icon20/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-21 no member list
dot icon18/07/2012
Appointment of Mr Barry Bernard Charles as a director
dot icon18/07/2012
Appointment of David Hart as a director
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-10 no member list
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-10 no member list
dot icon12/02/2010
Annual return made up to 2010-02-10 no member list
dot icon12/02/2010
Director's details changed for Elizabeth Mary Graham on 2010-02-12
dot icon12/02/2010
Director's details changed for Jean Dyson on 2010-02-12
dot icon12/02/2010
Director's details changed for Martin Walter Woods on 2010-02-12
dot icon12/02/2010
Director's details changed for Stephen John Tristram on 2010-02-12
dot icon11/02/2010
Accounts for a small company made up to 2009-12-31
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/05/2009
Annual return made up to 10/02/09
dot icon01/05/2009
Director and secretary's change of particulars / stephen tristram / 01/01/2009
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Annual return made up to 10/02/08
dot icon05/12/2007
Registered office changed on 05/12/07 from: 4 red lion mews odiham hook hampshire RG25 1HP
dot icon29/11/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon29/11/2007
Registered office changed on 29/11/07 from: 12 red lion mews odiham hook hampshire RG29 1HP
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/07/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned
dot icon02/03/2007
Annual return made up to 10/02/07
dot icon30/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/08/2006
Amended accounts made up to 2005-02-28
dot icon22/02/2006
Accounts for a dormant company made up to 2005-02-28
dot icon22/02/2006
Annual return made up to 10/02/06
dot icon02/03/2005
Annual return made up to 10/02/05
dot icon15/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon30/11/2004
Registered office changed on 30/11/04 from: inhurst house brimpton road, baughurst tadley hampshire RG26 5JJ
dot icon04/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon19/02/2004
Annual return made up to 10/02/04
dot icon26/02/2003
Secretary resigned
dot icon17/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.10K
-
0.00
-
-
2022
0
19.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/02/2003 - 16/02/2003
99600
Bristow, Michael John
Director
26/02/2018 - 30/11/2025
3
Coomber, James Edward
Director
19/11/2025 - Present
3
Clarke, Christopher James
Director
01/03/2026 - Present
3
Hall, Jane Elizabeth
Director
16/02/2003 - 24/06/2004
84

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTER MEWS MANAGEMENT COMPANY LIMITED

CHARTER MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at 4 Red Lion Mews, Odiham, Hook, Hampshire RG29 1HP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTER MEWS MANAGEMENT COMPANY LIMITED?

toggle

CHARTER MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/02/2003 .

Where is CHARTER MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CHARTER MEWS MANAGEMENT COMPANY LIMITED is registered at 4 Red Lion Mews, Odiham, Hook, Hampshire RG29 1HP.

What does CHARTER MEWS MANAGEMENT COMPANY LIMITED do?

toggle

CHARTER MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARTER MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-20 with updates.